23 Igs Management Company Limited is a private limited company that can be found at 23 High Street, Ingatestone, Ingatestone CM4 9DU. Its total net worth is estimated to be 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2017-10-26, this 7-year-old company is run by 5 directors.
Director William D., appointed on 19 July 2021. Director Leyla A., appointed on 12 April 2021. Director Sophie B., appointed on 12 April 2021.
The company is officially classified as "management of real estate on a fee or contract basis" (Standard Industrial Classification code: 68320), "financial management" (Standard Industrial Classification code: 70221).
The last confirmation statement was sent on 2023-10-25 and the date for the following filing is 2024-11-08. Additionally, the accounts were filed on 31 October 2022 and the next filing is due on 31 July 2024.
Office Address | 23 High Street |
Office Address2 | Ingatestone |
Town | Ingatestone |
Post code | CM4 9DU |
Country of origin | United Kingdom |
Registration Number | 11033613 |
Date of Incorporation | Thu, 26th Oct 2017 |
Industry | Management of real estate on a fee or contract basis |
Industry | Financial management |
End of financial Year | 31st October |
Company age | 8 years old |
Account next due date | Wed, 31st Jul 2024 (349 days after) |
Account last made up date | Mon, 31st Oct 2022 |
Next confirmation statement due date | Fri, 8th Nov 2024 (2024-11-08) |
Last confirmation statement dated | Wed, 25th Oct 2023 |
Position: Corporate Secretary
Appointed: 04 December 2024
Position: Director
Appointed: 19 July 2021
Position: Director
Appointed: 12 April 2021
Position: Director
Appointed: 12 April 2021
Position: Director
Appointed: 01 December 2017
Position: Director
Appointed: 01 December 2017
The register of PSCs who own or control the company includes 2 names. As we identified, there is Joseph M. This PSC. The second one in the persons with significant control register is Richard B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Joseph M.
Notified on | 20 October 2018 |
Ceased on | 20 October 2018 |
Nature of control: |
right to appoint and remove directors |
Richard B.
Notified on | 26 October 2017 |
Ceased on | 14 October 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2018-10-31 | 2019-10-31 | 2020-10-31 | 2021-10-31 | 2022-10-31 | 2023-10-31 | 2024-10-31 |
Balance Sheet | |||||||
Current Assets | 1 248 | 3 665 | 5 833 | 2 825 | 5 587 | 8 633 | 10 977 |
Net Assets Liabilities | 834 | 3 251 | 5 419 | 2 411 | 4 858 | 7 904 | 10 248 |
Other | |||||||
Creditors | 414 | 414 | 414 | 414 | 729 | 729 | 729 |
Net Current Assets Liabilities | 834 | 3 251 | 5 419 | 2 411 | 4 858 | 7 904 | 10 248 |
Total Assets Less Current Liabilities | 834 | 3 251 | 5 419 | 2 411 | 4 858 | 7 904 | 10 248 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Change of registered address from 23 High Street Ingatestone Ingatestone Essex CM4 9DU on 4th December 2024 to Hillcrest Estate Management Limited 5 Grove Road Redland Bristol Hertfordshire BS6 6UJ filed on: 4th, December 2024 |
address | Free Download (1 page) |
© bizstats.co.uk 2025.
Terms of Use and Privacy Policy